BUZAN CENTRES WORLDWIDE LIMITED

C/O Alderwick James & Co 4 The Sanctuary C/O Alderwick James & Co 4 The Sanctuary, Surbiton, KT6 6DU, Surrey
StatusDISSOLVED
Company No.05609677
CategoryPrivate Limited Company
Incorporated02 Nov 2005
Age18 years, 7 months, 16 days
JurisdictionEngland Wales
Dissolution26 Apr 2016
Years8 years, 1 month, 22 days

SUMMARY

BUZAN CENTRES WORLDWIDE LIMITED is an dissolved private limited company with number 05609677. It was incorporated 18 years, 7 months, 16 days ago, on 02 November 2005 and it was dissolved 8 years, 1 month, 22 days ago, on 26 April 2016. The company address is C/O Alderwick James & Co 4 The Sanctuary C/O Alderwick James & Co 4 The Sanctuary, Surbiton, KT6 6DU, Surrey.



Company Fillings

Gazette dissolved compulsory

Date: 26 Apr 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 09 Feb 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 02 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Nov 2014

Action Date: 13 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bankside Investments Limited

Termination date: 2014-10-13

Documents

View document PDF

Legacy

Date: 30 Oct 2014

Category: Miscellaneous

Type: ANNOTATION

Description: Clarification This document was removed from the public register on 07/01/2015 as it was invalid or ineffective

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2014

Action Date: 14 Oct 2014

Category: Address

Type: AD01

Old address: High House High Street Ewelme Wallingford Oxfordshire OX10 6HQ

New address: C/O Alderwick James & Co 4 the Sanctuary 23 Oakhill Grove Surbiton Surrey KT6 6DU

Change date: 2014-10-14

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2014

Action Date: 22 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-22

Officer name: Anthony Peter Buzan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 02 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-02

Documents

View document PDF

Accounts amended with made up date

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AAMD

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2012

Action Date: 02 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2011

Action Date: 02 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2010

Action Date: 02 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2009

Action Date: 02 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-02

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Peter Buzan

Change date: 2009-11-02

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Nov 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-11-02

Officer name: Bankside Investments Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/2007 to 31/12/2007

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate re registration public limited company to private

Date: 30 Aug 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 30 Aug 2007

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Reregistration

Type: 53

Description: Application for reregistration from PLC to private

Documents

View document PDF

Resolution

Date: 30 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2006

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 18/11/05 from: 312B high street orpington kent BR6 0NG

Documents

View document PDF

Incorporation company

Date: 02 Nov 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALE INNS LIMITED

20 THE OFFICE VILLAGE,LOUGHBOROUGH,LE11 1QJ

Number:08242837
Status:ACTIVE
Category:Private Limited Company

HARRIDGE HOLDINGS LIMITED

127 127,KENILWORTH,CV8 2BJ

Number:11895867
Status:ACTIVE
Category:Private Limited Company

MUA PROPERTY SERVICES LIMITED

WARLIES PARK HOUSE, HORSESHOE,ESSEX,EN9 3SL

Number:03031526
Status:ACTIVE
Category:Private Limited Company

NO WALLS LIMITED

99 ADDISON ROAD,HOVE,BN3 1TS

Number:06462756
Status:ACTIVE
Category:Private Limited Company

NORTH EAST GARAGES LIMITED

NORTH EAST GARAGES EARSDON ROAD,NEWCASTLE UPON TYNE,NE27 0HH

Number:01521454
Status:ACTIVE
Category:Private Limited Company

SHANRAJ TRANSPORT LIMITED

56 PETERLEE CLOSE,ST. HELENS,WA9 5HB

Number:09087589
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source